HAMBRIDGE HOMES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1QE

Company number 05794445
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address 21 EAST STREET, BROMLEY, KENT, ENGLAND, BR1 1QE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Michael James Overton on 1 November 2016; Registered office address changed from Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England to 21 East Street Bromley Kent BR1 1QE on 14 September 2016; Registration of charge 057944450011, created on 9 September 2016. The most likely internet sites of HAMBRIDGE HOMES LIMITED are www.hambridgehomes.co.uk, and www.hambridge-homes.co.uk. The predicted number of employees is 320 to 330. The company’s age is nineteen years and six months. Hambridge Homes Limited is a Private Limited Company. The company registration number is 05794445. Hambridge Homes Limited has been working since 25 April 2006. The present status of the company is Active. The registered address of Hambridge Homes Limited is 21 East Street Bromley Kent England Br1 1qe. The company`s financial liabilities are £7481.33k. It is £2065.22k against last year. The cash in hand is £2912.06k. It is £2896.76k against last year. And the total assets are £9604.65k, which is £2343.24k against last year. OVERTON, James Oliver is a Secretary of the company. OVERTON, James Oliver is a Director of the company. OVERTON, Michael James is a Director of the company. Secretary FARRELL, Michael John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


hambridge homes Key Finiance

LIABILITIES £7481.33k
+38%
CASH £2912.06k
+18935%
TOTAL ASSETS £9604.65k
+32%
All Financial Figures

Current Directors

Secretary
OVERTON, James Oliver
Appointed Date: 31 January 2007

Director
OVERTON, James Oliver
Appointed Date: 18 November 2013
41 years old

Director
OVERTON, Michael James
Appointed Date: 25 April 2006
66 years old

Resigned Directors

Secretary
FARRELL, Michael John
Resigned: 02 February 2007
Appointed Date: 25 April 2006

HAMBRIDGE HOMES LIMITED Events

21 Dec 2016
Director's details changed for Mr Michael James Overton on 1 November 2016
14 Sep 2016
Registered office address changed from Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England to 21 East Street Bromley Kent BR1 1QE on 14 September 2016
13 Sep 2016
Registration of charge 057944450011, created on 9 September 2016
12 Sep 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH on 12 September 2016
20 Jul 2016
Registered office address changed from Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England to 21 East Street Bromley Kent BR1 1QE on 20 July 2016
...
... and 42 more events
21 Mar 2007
New secretary appointed
14 Mar 2007
Particulars of mortgage/charge
12 Mar 2007
Secretary resigned
04 Dec 2006
Accounting reference date extended from 30/04/07 to 30/06/07
25 Apr 2006
Incorporation

HAMBRIDGE HOMES LIMITED Charges

9 September 2016
Charge code 0579 4445 0011
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 downsview road london SE19 3XA (SY64488) and land at the…
16 June 2015
Charge code 0579 4445 0010
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 207 to 209 gipsy road london t/no.TGL262438…
2 March 2015
Charge code 0579 4445 0009
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 53A brading road london…
6 March 2014
Charge code 0579 4445 0008
Delivered: 8 March 2014
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wavertree court streatham hill…
31 May 2012
Legal charge
Delivered: 18 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 171 gipsy road london by way of fixed charge, the benefit…
30 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 2A tyrwhitt road brockley london t/n TGL329384 by way of…
26 March 2010
Legal charge
Delivered: 13 April 2010
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 1 and 1A brabourn grove nunhead london, t/no.TGL188327…
26 March 2010
Legal charge
Delivered: 13 April 2010
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 175 hollydale road nunhead london, t/no.LN178462 by way of…
26 March 2010
Legal charge
Delivered: 13 April 2010
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: 1A brabourn grove nunhead london, t/no.part of 244824 by…
9 July 2009
Legal mortgage
Delivered: 16 July 2009
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 238 southlands road bromley kent. T/no…
8 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…